CHESTERS WOOD MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.04304916
CategoryPrivate Limited Company
Incorporated16 Oct 2001
Age22 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHESTERS WOOD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04304916. It was incorporated 22 years, 8 months, 2 days ago, on 16 October 2001. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 2 months, 17 days

DODDS, David

Director

Retired

ACTIVE

Assigned on 03 May 2018

Current time on role 6 years, 1 month, 15 days

KENNEDY, Claire Michelle

Director

Hr Professional

ACTIVE

Assigned on 20 Aug 2023

Current time on role 9 months, 29 days

PATE, Doreen

Secretary

Sales Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 01 Jun 2005

Time on role 3 years, 3 months, 7 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Oct 2001

Resigned on 25 Feb 2002

Time on role 4 months, 9 days

KINGSTON PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2003

Resigned on 31 Mar 2012

Time on role 8 years, 4 months, 3 days

RMG

Corporate-secretary

RESIGNED

Assigned on 29 Mar 2012

Resigned on 29 Mar 2012

Time on role

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 16 Oct 2001

Resigned on 25 Feb 2002

Time on role 4 months, 9 days

DAVIDSON, Joseph Kenneth

Director

Self Employed

RESIGNED

Assigned on 25 Jun 2014

Resigned on 03 Sep 2020

Time on role 6 years, 2 months, 8 days

FRIEDRICHSEN, Alice Miriam

Director

Self Employed Retailer

RESIGNED

Assigned on 27 Feb 2012

Resigned on 08 Nov 2013

Time on role 1 year, 8 months, 10 days

MILLER, Barry

Director

Company Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 28 Nov 2003

Time on role 1 year, 9 months, 3 days

NICHOLSON, Sheila

Director

Shop Assistant

RESIGNED

Assigned on 25 Jun 2014

Resigned on 27 Oct 2015

Time on role 1 year, 4 months, 2 days

PATE, Doreen

Director

Sales Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 28 Nov 2003

Time on role 1 year, 9 months, 3 days

ROBINSON, Patricia

Director

Secretary

RESIGNED

Assigned on 28 Nov 2003

Resigned on 21 Nov 2017

Time on role 13 years, 11 months, 23 days

YOUNG, Ian Middleton

Director

Business Development Manager

RESIGNED

Assigned on 28 Nov 2003

Resigned on 01 Jan 2007

Time on role 3 years, 1 month, 3 days


Some Companies

GILLIANS BLINDS LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:04680791
Status:ACTIVE
Category:Private Limited Company

JAMES CLARK INVESTMENTS LTD

16 GROSVENOR STREET,ELLAND,HX5 0LH

Number:11430756
Status:ACTIVE
Category:Private Limited Company

JMB HEALTH CONSULTANCY LTD

THE OLD POLICE STATION 82 HIGH STREET,WARRINGTON,WA3 3DA

Number:07889923
Status:ACTIVE
Category:Private Limited Company

MS EVENTS LIMITED

114 - 116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:07993602
Status:ACTIVE
Category:Private Limited Company

SNACKTIME SOCIAL LTD

52 EVENLODE CRESCENT,COVENTRY,CV6 1BY

Number:11526851
Status:ACTIVE
Category:Private Limited Company

SPELLER PLUMBING SERVICES LTD

157 NOTTAGE CRESCENT,BRAINTREE,CM7 2TG

Number:11339358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source